Company NameRennie Welch Audit Limited
DirectorsGordon Stuart Chisholm and Gillian Leslie Adamson
Company StatusActive
Company NumberSC227004
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Previous NamesRennie Welch Limited and Rennie Welch (Borders) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gordon Stuart Chisholm
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInglholm, 71 Eildon Crescent
Melrose
Roxburghshire
TD6 9RG
Scotland
Secretary NameColin Crombie
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKirklands
6 Poppleburn Park
Ednam, Kelso
TD5 7PW
Scotland
Director NameMrs Gillian Leslie Adamson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiterenniewelch.co.uk
Email address[email protected]
Telephone01573 224391
Telephone regionKelso

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gillian Leslie Adamson
50.00%
Ordinary
1 at £1Gordon Stuart Chisholm
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,143
Cash£157
Current Liabilities£1,300

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mrs Gillian Leslie Adamson as a director (2 pages)
17 October 2012Appointment of Mrs Gillian Leslie Adamson as a director (2 pages)
16 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
16 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
16 October 2012Company name changed rennie welch (borders) LIMITED\certificate issued on 16/10/12
  • CONNOT ‐
(3 pages)
16 October 2012Company name changed rennie welch (borders) LIMITED\certificate issued on 16/10/12
  • CONNOT ‐
(3 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Gordon Stuart Chisholm on 15 January 2010 (2 pages)
25 January 2010Director's details changed for Gordon Stuart Chisholm on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 April 2006Company name changed rennie welch LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed rennie welch LIMITED\certificate issued on 11/04/06 (2 pages)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 January 2005Return made up to 15/01/05; full list of members (6 pages)
6 January 2005Return made up to 15/01/05; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 January 2004Return made up to 15/01/04; full list of members (6 pages)
9 January 2004Return made up to 15/01/04; full list of members (6 pages)
19 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HG (1 page)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HG (1 page)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Incorporation (16 pages)
15 January 2002Incorporation (16 pages)